Company NameBodeton Limited
Company StatusDissolved
Company Number07663585
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Ronald Marshall
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 October 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandsgate Sunnybank Mills
Town Street Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director NameMr Keith Lowe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameMr Keith Lowe
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered Address2 Sandsgate Sunnybank Mills
Town Street Farsley
Pudsey
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Keith Lowe
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 10 December 2013 (1 page)
8 November 2013Appointment of Mr Steven Ronald Marshall as a director (2 pages)
8 November 2013Termination of appointment of Keith Lowe as a secretary (1 page)
8 November 2013Appointment of Mr Steven Ronald Marshall as a director (2 pages)
8 November 2013Termination of appointment of Keith Lowe as a secretary (1 page)
8 November 2013Termination of appointment of Keith Lowe as a director (1 page)
8 November 2013Termination of appointment of Keith Lowe as a director (1 page)
20 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 24 January 2012 (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)